About

Registered Number: 04652939
Date of Incorporation: 30/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 250 Main Street, Shadwell, Leeds, West Yorkshire, LS17 8LB

 

Established in 2003, Hyde Associates Ltd are based in Leeds in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Hyde, David Philip, Hyde, Julie Ann, Dix, Karen Jane for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Julie Ann 30 January 2003 - 1
DIX, Karen Jane 30 January 2003 15 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HYDE, David Philip 03 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 24 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 August 2017
AP03 - Appointment of secretary 03 March 2017
CS01 - N/A 01 February 2017
SH03 - Return of purchase of own shares 03 November 2016
SH06 - Notice of cancellation of shares 12 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 27 September 2012
RESOLUTIONS - N/A 07 March 2012
AR01 - Annual Return 06 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2012
SH08 - Notice of name or other designation of class of shares 01 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 24 February 2009
225 - Change of Accounting Reference Date 18 August 2008
AA - Annual Accounts 30 May 2008
225 - Change of Accounting Reference Date 24 April 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
225 - Change of Accounting Reference Date 30 April 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.